Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SH
Secretary Name | Joseph Michael Rogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Church Road Consett County Durham DH8 8NT |
Secretary Name | Bodil Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 100 Cartington Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SH |
Director Name | Joseph Michael Rogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Church Road Consett County Durham DH8 8NT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Casino 1 Forth Lane Newcastle Upon Tyne Tyne & Wear NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: e zone kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
14 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 24 high meadows kenton newcastle upon tyne tyne & wear NE3 4PW (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Incorporation (12 pages) |